About

Registered Number: 02627259
Date of Incorporation: 08/07/1991 (33 years and 9 months ago)
Company Status: Active
Registered Address: 6 The Crescent, New Malden, Surrey, KT3 3LH

 

Based in Surrey, P S Mcmillan Accounting Ltd was registered on 08 July 1991, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Small, Joanne Helen, Liontrace Uk Limited, Mcgill, Glen, Kincheff, Stefan James, Lauder, Sally-ann, Mcmillan, Patricia Jan, Rogers, Blair at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINCHEFF, Stefan James 27 May 1994 31 December 1994 1
LAUDER, Sally-Ann 17 June 1992 15 February 1994 1
MCMILLAN, Patricia Jan 02 May 1993 31 December 1994 1
ROGERS, Blair 17 June 1992 30 June 2003 1
Secretary Name Appointed Resigned Total Appointments
SMALL, Joanne Helen 08 July 2004 - 1
LIONTRACE UK LIMITED 08 July 1991 12 July 1991 1
MCGILL, Glen 12 July 1991 02 May 1993 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 23 June 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 30 June 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 06 October 2017
PSC01 - N/A 03 July 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 18 September 2016
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 07 July 2008
AA - Annual Accounts 08 October 2007
CERTNM - Change of name certificate 09 August 2007
363s - Annual Return 09 July 2007
AA - Annual Accounts 08 September 2006
363s - Annual Return 05 July 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 15 September 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
363s - Annual Return 05 July 2004
287 - Change in situation or address of Registered Office 05 January 2004
AA - Annual Accounts 23 September 2003
288b - Notice of resignation of directors or secretaries 04 July 2003
363s - Annual Return 28 June 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 25 June 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 27 June 2001
AA - Annual Accounts 01 June 2001
363s - Annual Return 13 July 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 15 July 1999
AA - Annual Accounts 05 May 1999
287 - Change in situation or address of Registered Office 13 April 1999
363s - Annual Return 15 July 1998
AA - Annual Accounts 27 May 1998
287 - Change in situation or address of Registered Office 21 August 1997
363s - Annual Return 16 July 1997
AA - Annual Accounts 16 May 1997
AA - Annual Accounts 26 June 1996
363s - Annual Return 26 June 1996
287 - Change in situation or address of Registered Office 01 August 1995
363s - Annual Return 21 July 1995
AA - Annual Accounts 31 May 1995
288 - N/A 24 January 1995
287 - Change in situation or address of Registered Office 24 January 1995
288 - N/A 24 January 1995
288 - N/A 04 October 1994
363s - Annual Return 27 June 1994
288 - N/A 05 June 1994
AA - Annual Accounts 20 May 1994
288 - N/A 27 February 1994
363s - Annual Return 09 July 1993
287 - Change in situation or address of Registered Office 02 June 1993
AA - Annual Accounts 02 June 1993
288 - N/A 11 May 1993
363s - Annual Return 01 April 1993
DISS40 - Notice of striking-off action discontinued 01 April 1993
GAZ1 - First notification of strike-off action in London Gazette 12 January 1993
288 - N/A 24 June 1992
288 - N/A 24 June 1992
287 - Change in situation or address of Registered Office 29 July 1991
288 - N/A 29 July 1991
288 - N/A 29 July 1991
NEWINC - New incorporation documents 08 July 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.